Search icon

BOOBA'S BY M & T, LLC - Florida Company Profile

Company Details

Entity Name: BOOBA'S BY M & T, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOOBA'S BY M & T, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Oct 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Jun 2018 (7 years ago)
Document Number: L17000207795
FEI/EIN Number 82-3021338

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 19051 SAN CARLOS BLVD, UNIT 9, FORT MYERS BEACH, FL, 33931, US
Mail Address: 19051 San Carlos Blvd, Fort Myers Beach, FL, 33931, US
ZIP code: 33931
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOMASINO TINA M Manager 19051 San Carlos Blvd, Fort Myers Beach, FL, 33931
TAX & FINANCIAL STRATEGISTS, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000117803 HURRICANE TINA'S 5 STAR DIVE BAR ACTIVE 2017-10-25 2027-12-31 - 19051 SAN CARLOS BLVD, #9, FORT MYERS BEACH, FL, 33931
G17000114028 BOOBA'S EXPIRED 2017-10-16 2022-12-31 - 15251 BALLAST POINT DR, APT# 1208, FORT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-03-19 19051 SAN CARLOS BLVD, UNIT 9, FORT MYERS BEACH, FL 33931 -
REGISTERED AGENT NAME CHANGED 2021-03-19 TAX & FINANCIAL STRATEGISTS, LLC -
REGISTERED AGENT ADDRESS CHANGED 2021-03-19 28089 VANDERBILT DRIVE, SUITE # 201, BONITA SPRINGS, FL 34134 -
LC AMENDMENT 2018-06-28 - -
LC AMENDMENT 2018-06-21 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-08-16
LC Amendment 2018-06-28
ANNUAL REPORT 2018-06-27
LC Amendment 2018-06-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State